Advanced company searchLink opens in new window

WHITMINSTER HAULAGE LTD

Company number 08985079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 Jul 2016 AD01 Registered office address changed from 21 Meadow Way Harborough Magna Rugby CV23 0HP United Kingdom to 48 Crackthorne Drive Rugby CV23 0GL on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Laura O'meara on 27 June 2016
24 Jun 2016 CH01 Director's details changed for Laura O'meara on 13 June 2016
24 Jun 2016 AD01 Registered office address changed from Flat 102 Wood Court Coventry CV2 1RJ United Kingdom to 21 Meadow Way Harborough Magna Rugby CV23 0HP on 24 June 2016
21 Apr 2016 AP01 Appointment of Laura O'meara as a director on 12 April 2016
21 Apr 2016 AD01 Registered office address changed from 138 Ladyshot Harlow CM20 3EP United Kingdom to Flat 102 Wood Court Coventry CV2 1RJ on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of Lukasz Lewandowski as a director on 12 April 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
05 Jan 2016 AA Micro company accounts made up to 30 April 2015
30 Sep 2015 AD01 Registered office address changed from 18 Plantation Close Castlefields Runcorn WA7 2LW United Kingdom to 138 Ladyshot Harlow CM20 3EP on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Paul Bushell as a director on 22 September 2015
30 Sep 2015 AP01 Appointment of Lukasz Lewandowski as a director on 22 September 2015
22 Apr 2015 AP01 Appointment of Paul Bushell as a director on 17 April 2015
22 Apr 2015 AD01 Registered office address changed from 267 North Hyde Lane Southall UB2 5TE to 18 Plantation Close Castlefields Runcorn WA7 2LW on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Ranjit Singh Bhangu as a director on 17 April 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
17 Mar 2015 AP01 Appointment of Ranjit Singh Bhangu as a director on 12 March 2015
17 Mar 2015 TM01 Termination of appointment of Clive Fulton as a director on 12 March 2015
17 Mar 2015 AD01 Registered office address changed from 9 Denver Road Birmingham B14 5ED United Kingdom to 267 North Hyde Lane Southall UB2 5TE on 17 March 2015
06 May 2014 AP01 Appointment of Clive Fulton as a director
06 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014
06 May 2014 TM01 Termination of appointment of Terence Dunne as a director
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1